BOURNE CLUB,LIMITED(THE)

Register to unlock more data on OkredoRegister

BOURNE CLUB,LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00189241

Incorporation date

16/04/1923

Size

Total Exemption Full

Contacts

Registered address

Registered address

12 Frensham Road, Farnham, Surrey GU9 8HBCopy
copy info iconCopy
See on map
Latest events (Record since 16/04/1923)
dot icon27/03/2026
Termination of appointment of Anika Soanes as a director on 2026-03-24
dot icon10/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon14/01/2026
Termination of appointment of Caroline Ann Abbey as a director on 2026-01-12
dot icon15/09/2025
Director's details changed for Mr Daniel Michael Harry Jacobs on 2025-09-12
dot icon31/07/2025
Confirmation statement made on 2025-07-03 with no updates
dot icon17/06/2025
Appointment of Mr Andrew Philip Mcauliffe as a director on 2025-06-03
dot icon16/06/2025
Appointment of Mrs Caroline Ann Abbey as a director on 2025-06-03
dot icon16/06/2025
Appointment of Mrs Lisa Jayne Houghton as a director on 2025-06-03
dot icon09/06/2025
Termination of appointment of Michael Jeremy Buckley as a director on 2025-05-28
dot icon09/06/2025
Termination of appointment of Julie Stafford-Jones as a director on 2025-05-28
dot icon09/06/2025
Termination of appointment of Adele Smith as a director on 2025-05-28
dot icon09/06/2025
Termination of appointment of Stephen Timothy Matthews as a director on 2025-05-28
dot icon27/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon04/10/2024
Termination of appointment of Colin Frazer Elliott as a secretary on 2024-09-27
dot icon04/10/2024
Appointment of Mrs Marissa Lee Ivey as a secretary on 2024-09-30
dot icon15/07/2024
Confirmation statement made on 2024-07-03 with no updates
dot icon25/05/2024
Director's details changed for Mrs Sally Jane Jenner on 2024-05-25
dot icon22/05/2024
Appointment of Mr Daniel Michael Harry Jacobs as a director on 2024-05-20
dot icon21/05/2024
Termination of appointment of Marcus Peter Ralling as a director on 2024-05-20
dot icon21/05/2024
Termination of appointment of Benjamin James Matthews as a director on 2024-05-20
dot icon21/05/2024
Appointment of Mr Matthew Edwards as a director on 2024-05-20
dot icon21/05/2024
Appointment of Mrs Sally Jane Jenner as a director on 2024-05-20
dot icon23/04/2024
Appointment of Mrs Anika Soanes as a director on 2023-04-19
dot icon28/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon11/07/2023
Confirmation statement made on 2023-07-03 with no updates
dot icon03/04/2023
Termination of appointment of Frederick Jacobs as a director on 2023-03-29
dot icon03/04/2023
Termination of appointment of Alan John Carpenter as a director on 2023-03-29
dot icon28/03/2023
Appointment of Mr Colin Frazer Elliott as a secretary on 2023-03-27
dot icon20/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon09/08/2022
Termination of appointment of Alexander Richard Mark Kemp as a secretary on 2022-08-09
dot icon04/07/2022
Confirmation statement made on 2022-07-03 with no updates
dot icon27/04/2022
Appointment of Mr Adrian John Stock as a director on 2022-04-14
dot icon27/04/2022
Termination of appointment of Gordon Philip Mitchell as a director on 2022-04-14
dot icon29/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon21/08/2021
Confirmation statement made on 2021-07-03 with no updates
dot icon18/03/2021
Total exemption full accounts made up to 2020-06-30
dot icon21/02/2021
Appointment of Mr Marcus Peter Ralling as a director on 2021-02-11
dot icon19/02/2021
Appointment of Mr Frederick Jacobs as a director on 2021-02-11
dot icon17/02/2021
Termination of appointment of Amanda Jane Elliott as a director on 2021-02-12
dot icon17/02/2021
Appointment of Mr Alan John Carpenter as a director on 2021-02-11
dot icon05/01/2021
Appointment of Mrs Julie Stafford-Jones as a director on 2020-12-17
dot icon17/10/2020
Termination of appointment of Berwick John Mitchell as a director on 2020-10-09
dot icon06/09/2020
Confirmation statement made on 2020-07-03 with no updates
dot icon18/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon25/11/2019
Appointment of Ms Adele Smith as a director on 2019-11-19
dot icon21/11/2019
Appointment of Mr Berwick John Mitchell as a director on 2019-11-19
dot icon21/11/2019
Termination of appointment of Deborah Rachel Moorcroft as a director on 2019-10-23
dot icon08/07/2019
Confirmation statement made on 2019-07-03 with no updates
dot icon22/05/2019
Appointment of Dr Amanda Jane Elliott as a director on 2019-05-01
dot icon21/05/2019
Termination of appointment of Robert Gordon Patterson as a director on 2019-05-01
dot icon21/05/2019
Termination of appointment of Linda Charman as a director on 2019-05-01
dot icon21/05/2019
Termination of appointment of Clive Leonard Charman as a director on 2019-05-01
dot icon21/05/2019
Termination of appointment of Alan John Carpenter as a director on 2019-05-01
dot icon21/05/2019
Termination of appointment of John Martin Browne as a director on 2019-05-01
dot icon21/05/2019
Termination of appointment of Susan Jane Bowden as a director on 2019-05-01
dot icon21/05/2019
Appointment of Mr Stephen Timothy Matthews as a director on 2019-05-01
dot icon21/05/2019
Appointment of Mr Michael Jeremy Buckley as a director on 2019-05-01
dot icon08/05/2019
Appointment of Mrs Deborah Rachel Moorcroft as a director on 2019-05-01
dot icon08/05/2019
Appointment of Mr Benjamin James Matthews as a director on 2019-05-01
dot icon20/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon26/02/2019
Appointment of Mr Gordon Philip Mitchell as a director on 2019-02-20
dot icon25/02/2019
Termination of appointment of Adrian Stafford-Jones as a director on 2019-02-20
dot icon03/07/2018
Confirmation statement made on 2018-07-03 with no updates
dot icon29/05/2018
Notification of a person with significant control statement
dot icon25/05/2018
Termination of appointment of Adrian John Stock as a director on 2018-05-25
dot icon25/05/2018
Termination of appointment of Joanne Lydia Quinn as a secretary on 2018-05-15
dot icon30/04/2018
Appointment of Mr Alexander Richard Mark Kemp as a secretary on 2018-04-16
dot icon29/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon08/08/2017
Appointment of Mr Robert Gordon Patterson as a director on 2017-08-08
dot icon08/08/2017
Director's details changed for Mrs Susan Bowden on 2017-08-08
dot icon07/08/2017
Appointment of Mrs Susan Bowden as a director on 2017-08-07
dot icon07/08/2017
Appointment of Mrs Linda Charman as a director on 2017-08-07
dot icon04/08/2017
Appointment of Mr Adrian Stafford-Jones as a director on 2017-04-06
dot icon03/08/2017
Termination of appointment of Fiona Simpson as a director on 2017-08-03
dot icon06/07/2017
Confirmation statement made on 2017-06-26 with no updates
dot icon19/04/2017
Termination of appointment of a director
dot icon18/04/2017
Termination of appointment of Amanda Jane Webster as a director on 2017-04-05
dot icon18/04/2017
Termination of appointment of John Cappleman as a director on 2017-04-05
dot icon18/04/2017
Appointment of Mr John Cappleman as a director on 2017-04-05
dot icon18/04/2017
Termination of appointment of David Carew-Jones as a director on 2017-04-05
dot icon18/04/2017
Appointment of Ms Joanne Lydia Quinn as a secretary on 2017-04-05
dot icon18/04/2017
Termination of appointment of Andrew Philip Walker as a director on 2017-04-05
dot icon21/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon23/01/2017
Termination of appointment of Mark Nicholas Dickson as a secretary on 2017-01-23
dot icon17/11/2016
Appointment of Mr Alan John Carpenter as a director on 2016-11-15
dot icon17/11/2016
Appointment of Mr Mark Nicholas Dickson as a secretary on 2016-11-17
dot icon15/08/2016
Annual return made up to 2016-06-26 no member list
dot icon15/08/2016
Director's details changed for Mr David Carew-Jones on 2016-04-20
dot icon15/08/2016
Termination of appointment of Colin John Mitchell as a director on 2016-04-20
dot icon15/08/2016
Appointment of Mr John Martin Browne as a director on 2016-04-20
dot icon15/08/2016
Appointment of Mr Clive Leonard Charman as a director on 2016-04-20
dot icon15/08/2016
Termination of appointment of Richard Gray as a director on 2016-04-20
dot icon17/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon10/08/2015
Annual return made up to 2015-06-26 no member list
dot icon10/08/2015
Termination of appointment of a director
dot icon08/07/2015
Termination of appointment of Gordon Mitchell as a director on 2015-06-30
dot icon08/07/2015
Appointment of Mr Adrian John Stock as a director on 2015-06-23
dot icon29/04/2015
Termination of appointment of Claire Beer as a director on 2015-03-25
dot icon29/04/2015
Termination of appointment of Kiki Bosi as a director on 2015-03-25
dot icon29/04/2015
Termination of appointment of Janet Elizabeth Neilson as a director on 2015-03-25
dot icon21/04/2015
Appointment of Mrs Amanda Jane Webster as a director on 2015-03-25
dot icon21/04/2015
Appointment of Ms Fiona Simpson as a director on 2015-03-25
dot icon21/04/2015
Appointment of Mr David Carew-Jones as a director on 2015-03-25
dot icon09/03/2015
Total exemption full accounts made up to 2014-06-30
dot icon03/07/2014
Annual return made up to 2014-06-26 no member list
dot icon03/07/2014
Termination of appointment of Andrew Ball as a director
dot icon28/05/2014
Auditor's resignation
dot icon31/03/2014
Termination of appointment of Paula Godden as a director
dot icon20/02/2014
Full accounts made up to 2013-06-30
dot icon02/12/2013
Appointment of Mr Gordon Mitchell as a director
dot icon02/12/2013
Appointment of Mr Gordon Mitchell as a director
dot icon15/08/2013
Annual return made up to 2013-06-26 no member list
dot icon15/08/2013
Termination of appointment of Rosey Northcote-Smith as a director
dot icon15/08/2013
Appointment of Mrs Claire Beer as a director
dot icon18/06/2013
Termination of appointment of Kevin Lobley as a secretary
dot icon11/04/2013
Termination of appointment of Allan Davison as a director
dot icon11/04/2013
Termination of appointment of Charles Bolton as a director
dot icon11/04/2013
Termination of appointment of Anne Browne as a director
dot icon11/04/2013
Appointment of Mr Colin John Mitchell as a director
dot icon11/04/2013
Appointment of Mrs Janet Elizabeth Neilson as a director
dot icon22/02/2013
Full accounts made up to 2012-06-30
dot icon12/07/2012
Annual return made up to 2012-06-26 no member list
dot icon11/07/2012
Termination of appointment of Andrew Smith as a director
dot icon26/03/2012
Appointment of Mr Allan Davison as a director
dot icon26/03/2012
Appointment of Mr Charles Bolton as a director
dot icon26/03/2012
Appointment of Mr Andrew Ball as a director
dot icon26/03/2012
Termination of appointment of Nicol Beard as a director
dot icon26/03/2012
Termination of appointment of Michael Abbott as a director
dot icon07/02/2012
Full accounts made up to 2011-06-30
dot icon21/07/2011
Annual return made up to 2011-06-26 no member list
dot icon17/05/2011
Memorandum and Articles of Association
dot icon24/03/2011
Termination of appointment of David Mullineaux as a director
dot icon24/03/2011
Termination of appointment of Peter Hornsby as a director
dot icon05/01/2011
Full accounts made up to 2010-06-30
dot icon29/11/2010
Appointment of Mr Kevin Lobley as a secretary
dot icon29/11/2010
Termination of appointment of The Bourne Club Ltd as a secretary
dot icon30/09/2010
Appointment of The Bourne Club Ltd as a secretary
dot icon30/09/2010
Termination of appointment of Simon Harmer as a secretary
dot icon05/08/2010
Annual return made up to 2010-06-26 no member list
dot icon05/08/2010
Director's details changed for Mrs Rosey Northcote-Smith on 2010-06-26
dot icon05/08/2010
Director's details changed for Mr David Sidney Mullineaux on 2010-06-26
dot icon05/08/2010
Director's details changed for Andrew Smith on 2010-06-26
dot icon05/08/2010
Director's details changed for Mr Peter Hornsby on 2010-06-26
dot icon05/08/2010
Director's details changed for Andrew Philip Walker on 2010-06-26
dot icon05/08/2010
Director's details changed for Paula Godden on 2010-06-26
dot icon05/08/2010
Director's details changed for Anne Browne on 2010-06-26
dot icon05/08/2010
Director's details changed for Kiki Bosi on 2010-06-26
dot icon05/08/2010
Director's details changed for Nicol Angela Beard on 2010-06-26
dot icon05/08/2010
Director's details changed for Michael William Abbott on 2010-06-26
dot icon22/04/2010
Appointment of Mr Richard Gray as a director
dot icon07/12/2009
Full accounts made up to 2009-06-30
dot icon06/08/2009
Annual return made up to 26/06/09
dot icon06/08/2009
Director appointed mrs rosey northcote-smith
dot icon06/08/2009
Director appointed mr david mullineaux
dot icon06/08/2009
Appointment terminated director amanda webster
dot icon06/08/2009
Appointment terminated director norman smith
dot icon06/08/2009
Appointment terminated director june rathmell
dot icon06/08/2009
Secretary's change of particulars / simon harmer / 06/08/2009
dot icon24/02/2009
Full accounts made up to 2008-06-30
dot icon18/11/2008
Annual return made up to 26/06/08
dot icon17/11/2008
Appointment terminated director simon marvell
dot icon11/02/2008
Full accounts made up to 2007-06-30
dot icon13/08/2007
Annual return made up to 26/06/07
dot icon13/08/2007
New director appointed
dot icon13/08/2007
New director appointed
dot icon13/08/2007
New director appointed
dot icon26/07/2007
New director appointed
dot icon23/07/2007
Director resigned
dot icon23/07/2007
Director resigned
dot icon23/07/2007
Director resigned
dot icon23/07/2007
Director resigned
dot icon24/11/2006
Accounting reference date extended from 31/12/06 to 30/06/07
dot icon06/10/2006
Resolutions
dot icon31/07/2006
Annual return made up to 26/06/06
dot icon31/07/2006
Director's particulars changed
dot icon31/07/2006
New director appointed
dot icon31/07/2006
Director resigned
dot icon31/07/2006
Secretary's particulars changed
dot icon26/04/2006
Full accounts made up to 2005-12-31
dot icon08/09/2005
New director appointed
dot icon24/08/2005
Annual return made up to 26/06/05
dot icon24/08/2005
New director appointed
dot icon24/08/2005
New director appointed
dot icon07/06/2005
Full accounts made up to 2004-12-31
dot icon31/03/2005
New director appointed
dot icon31/03/2005
New director appointed
dot icon24/11/2004
Full accounts made up to 2003-12-31
dot icon15/07/2004
Annual return made up to 26/06/04
dot icon14/07/2004
New director appointed
dot icon29/04/2004
Secretary resigned
dot icon29/04/2004
New secretary appointed
dot icon13/02/2004
Director resigned
dot icon08/07/2003
New director appointed
dot icon08/07/2003
Annual return made up to 26/06/03
dot icon18/06/2003
Director resigned
dot icon18/06/2003
Director resigned
dot icon18/06/2003
Director resigned
dot icon18/06/2003
New director appointed
dot icon18/06/2003
New director appointed
dot icon18/06/2003
New director appointed
dot icon18/06/2003
Full accounts made up to 2002-12-31
dot icon29/01/2003
Director resigned
dot icon18/12/2002
Director resigned
dot icon01/10/2002
Declaration of satisfaction of mortgage/charge
dot icon01/10/2002
Declaration of satisfaction of mortgage/charge
dot icon22/07/2002
New director appointed
dot icon03/07/2002
Full accounts made up to 2001-12-31
dot icon03/07/2002
Director resigned
dot icon03/07/2002
Annual return made up to 26/06/02
dot icon16/07/2001
New director appointed
dot icon16/07/2001
New director appointed
dot icon16/07/2001
New director appointed
dot icon16/07/2001
Annual return made up to 26/06/01
dot icon16/07/2001
Director resigned
dot icon16/07/2001
Director resigned
dot icon16/07/2001
Director resigned
dot icon16/07/2001
Director resigned
dot icon16/07/2001
Director resigned
dot icon16/07/2001
Director resigned
dot icon04/07/2001
Full accounts made up to 2000-12-31
dot icon04/07/2001
New director appointed
dot icon04/07/2001
New director appointed
dot icon04/07/2001
New director appointed
dot icon05/07/2000
Full accounts made up to 1999-12-31
dot icon05/07/2000
Annual return made up to 26/06/00
dot icon05/07/2000
New director appointed
dot icon05/07/2000
New director appointed
dot icon05/07/2000
Director resigned
dot icon01/07/1999
New director appointed
dot icon01/07/1999
New director appointed
dot icon01/07/1999
New director appointed
dot icon01/07/1999
New director appointed
dot icon01/07/1999
Annual return made up to 26/06/99
dot icon01/07/1999
Director resigned
dot icon01/07/1999
Director resigned
dot icon01/07/1999
Director resigned
dot icon01/07/1999
Director resigned
dot icon01/07/1999
New director appointed
dot icon01/07/1999
Director resigned
dot icon01/07/1999
Full accounts made up to 1998-12-31
dot icon11/03/1999
Director resigned
dot icon11/03/1999
New director appointed
dot icon29/06/1998
Full accounts made up to 1997-12-31
dot icon29/06/1998
New director appointed
dot icon29/06/1998
New director appointed
dot icon29/06/1998
New director appointed
dot icon29/06/1998
Director resigned
dot icon29/06/1998
Director resigned
dot icon29/06/1998
Annual return made up to 26/06/98
dot icon02/07/1997
Full accounts made up to 1996-12-31
dot icon02/07/1997
Director resigned
dot icon02/07/1997
Director resigned
dot icon02/07/1997
Director resigned
dot icon02/07/1997
Director resigned
dot icon02/07/1997
New director appointed
dot icon02/07/1997
New director appointed
dot icon02/07/1997
New director appointed
dot icon02/07/1997
New director appointed
dot icon02/07/1997
Annual return made up to 26/06/97
dot icon01/04/1997
Director resigned
dot icon20/11/1996
New director appointed
dot icon08/07/1996
Annual return made up to 26/06/96
dot icon08/07/1996
Full accounts made up to 1995-12-31
dot icon08/07/1996
New director appointed
dot icon08/07/1996
New director appointed
dot icon08/07/1996
New director appointed
dot icon08/07/1996
New director appointed
dot icon08/07/1996
New director appointed
dot icon08/01/1996
New director appointed
dot icon11/07/1995
New director appointed
dot icon28/06/1995
Full accounts made up to 1994-12-31
dot icon28/06/1995
New director appointed
dot icon28/06/1995
New director appointed
dot icon28/06/1995
New director appointed
dot icon28/06/1995
New director appointed
dot icon28/06/1995
Annual return made up to 26/06/95
dot icon08/07/1994
New director appointed
dot icon08/07/1994
New director appointed
dot icon08/07/1994
New director appointed
dot icon08/07/1994
Full accounts made up to 1993-12-31
dot icon08/07/1994
Annual return made up to 26/06/94
dot icon24/02/1994
New director appointed
dot icon14/07/1993
New director appointed
dot icon14/07/1993
New director appointed
dot icon14/07/1993
New director appointed
dot icon14/07/1993
Annual return made up to 26/06/93
dot icon29/06/1993
Full accounts made up to 1992-12-31
dot icon16/04/1993
New director appointed
dot icon16/04/1993
New director appointed
dot icon16/04/1993
New director appointed
dot icon30/06/1992
Full accounts made up to 1991-12-31
dot icon30/06/1992
New director appointed
dot icon30/06/1992
New director appointed
dot icon30/06/1992
Annual return made up to 26/06/92
dot icon28/06/1991
Full accounts made up to 1990-12-31
dot icon28/06/1991
Annual return made up to 26/06/91
dot icon29/06/1990
Full accounts made up to 1989-12-31
dot icon29/06/1990
Annual return made up to 26/06/90
dot icon06/07/1989
Full accounts made up to 1988-12-31
dot icon06/07/1989
Annual return made up to 01/06/89
dot icon29/06/1988
Full accounts made up to 1987-12-31
dot icon29/06/1988
Annual return made up to 03/06/88
dot icon29/10/1987
Annual return made up to 14/07/87
dot icon29/10/1987
Full accounts made up to 1986-12-31
dot icon24/08/1987
23/05/86 amend
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon28/05/1986
Full accounts made up to 1985-12-31
dot icon28/05/1986
Return made up to 23/05/86; full list of members
dot icon16/04/1923
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

17
2023
change arrow icon+44.64 % *

* during past year

Cash in Bank

£533,553.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
03/07/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
19
619.61K
-
0.00
312.11K
-
2022
19
674.47K
-
0.00
368.89K
-
2023
17
760.49K
-
0.00
533.55K
-
2023
17
760.49K
-
0.00
533.55K
-

Employees

2023

Employees

17 Descended-11 % *

Net Assets(GBP)

760.49K £Ascended12.75 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

533.55K £Ascended44.64 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

110
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Coker, David John
Director
19/05/1995 - 18/05/1999
12
Smith, Norman
Director
22/05/2007 - 10/03/2009
-
Hornsby, Peter
Director
13/05/2003 - 22/03/2011
6
Carew-Jones, David
Director
25/03/2015 - 05/04/2017
-
Smith, Andrew
Director
22/05/2007 - 26/06/2012
5

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About BOURNE CLUB,LIMITED(THE)

BOURNE CLUB,LIMITED(THE) is an(a) Active company incorporated on 16/04/1923 with the registered office located at 12 Frensham Road, Farnham, Surrey GU9 8HB. There are currently 7 active directors according to the latest confirmation statement. Number of employees 17 according to last financial statements.

Frequently Asked Questions

What is the current status of BOURNE CLUB,LIMITED(THE)?

toggle

BOURNE CLUB,LIMITED(THE) is currently Active. It was registered on 16/04/1923 .

Where is BOURNE CLUB,LIMITED(THE) located?

toggle

BOURNE CLUB,LIMITED(THE) is registered at 12 Frensham Road, Farnham, Surrey GU9 8HB.

What does BOURNE CLUB,LIMITED(THE) do?

toggle

BOURNE CLUB,LIMITED(THE) operates in the Activities of sport clubs (93.12 - SIC 2007) sector.

How many employees does BOURNE CLUB,LIMITED(THE) have?

toggle

BOURNE CLUB,LIMITED(THE) had 17 employees in 2023.

What is the latest filing for BOURNE CLUB,LIMITED(THE)?

toggle

The latest filing was on 27/03/2026: Termination of appointment of Anika Soanes as a director on 2026-03-24.